Entity Name: | JEWEL IN THE CROWN HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | L17000253531 |
FEI/EIN Number | 85-1138892 |
Address: | 811 Blackburn Point Road, Osprey, FL, 34229, US |
Mail Address: | 483 Schooner St, North Port, FL, 34287, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Inc Authority RA | Agent | 390 North Orange Ave., Ste 2300-N, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
EWING BLAKE | Manager | 811 Blackburn Point Road, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 811 Blackburn Point Road, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 811 Blackburn Point Road, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 390 North Orange Ave., Ste 2300-N, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Inc Authority RA | No data |
REINSTATEMENT | 2022-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-11-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-06-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-01-12 |
REINSTATEMENT | 2020-11-24 |
REINSTATEMENT | 2019-06-16 |
Florida Limited Liability | 2017-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State